Background WavePink WaveYellow Wave

NEW LINE PRODUCTIONS (UK) LIMITED (05182464)

NEW LINE PRODUCTIONS (UK) LIMITED (05182464) is an active UK company. incorporated on 19 July 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEW LINE PRODUCTIONS (UK) LIMITED has been registered for 21 years. Current directors include MARSHALL, Matthew George, PENFOLD, Daniel Liam.

Company Number
05182464
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Matthew George, PENFOLD, Daniel Liam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LINE PRODUCTIONS (UK) LIMITED

NEW LINE PRODUCTIONS (UK) LIMITED is an active company incorporated on 19 July 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEW LINE PRODUCTIONS (UK) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05182464

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

DWSCO 2555 LIMITED
From: 19 July 2004To: 8 November 2004
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park Building 2 566 Chiswick High Road London W4 5YB England
From: 17 July 2025To: 17 July 2025
Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 17 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 28 October 2010To: 19 May 2025
One Fleet Place London EC4M 7WS
From: 19 July 2004To: 28 October 2010
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 15
Owner Exit
Jun 18
Director Left
Apr 21
Funding Round
Jan 22
Owner Exit
May 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Capital Update
Feb 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MARSHALL, Matthew George

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969
Director
Appointed 17 Apr 2024

PENFOLD, Daniel Liam

Active
566 Chiswick High Road, LondonW4 5YB
Born September 1978
Director
Appointed 07 Feb 2023

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 16 Apr 2008
Resigned 25 Jun 2009

SHINE, Suzanne Rosslynn

Resigned
Theobalds Road, LondonWC1X 8WB
Secretary
Appointed 20 Oct 2010
Resigned 31 Jul 2012

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 19 Jul 2004
Resigned 31 Aug 2010

BISONI, David

Resigned
Theobalds Road, LondonWC1X 8WB
Born June 1968
Director
Appointed 10 Jun 2011
Resigned 07 Feb 2023

CREIGHTON, Thomas Hugh

Resigned
Theobalds Road, LondonWC1X 8WB
Born January 1964
Director
Appointed 04 Mar 2015
Resigned 19 Apr 2021

GILBERT-ROLFE, James Siegfried

Resigned
Theobalds Road, LondonWC1X 8WB
Born February 1974
Director
Appointed 07 Feb 2023
Resigned 15 Apr 2024

JONES, Melanie

Resigned
Devonshire Road, LondonSE23 3NJ
Born August 1964
Director
Appointed 16 Apr 2008
Resigned 17 Jun 2011

LYNNE, Michael

Resigned
888 Seventh Avenue, New York
Born April 1941
Director
Appointed 09 Nov 2004
Resigned 02 Dec 2008

MERTZ, Steven William

Resigned
64 Lexham Gardens, LondonW8 5JA
Born May 1957
Director
Appointed 16 Apr 2008
Resigned 17 Jun 2011

SHAYE, Robert

Resigned
2405 Briarcrest Road, Beverly Hills
Born March 1939
Director
Appointed 09 Nov 2004
Resigned 02 Dec 2008

DWS DIRECTORS LTD

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate director
Appointed 19 Jul 2004
Resigned 09 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Park Avenue South, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

At&T Inc.

Ceased
S. Akard Street, DallasTX 75202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018
Ceased 08 Apr 2022
New York, Ny10019

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
SH20SH20
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
30 March 2006
288cChange of Particulars
Legacy
23 March 2006
287Change of Registered Office
Legacy
19 August 2005
363aAnnual Return
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2004
NEWINCIncorporation